Item

ETHYL ALCOHOL MADE FROM SUGAR BEET 192 PROOF (111FCC192B*)

ETHYL ALCOHOL, 96% Meets FCC GRADE Monograph Sugar Beet Alcohol
See specification sheet
Food Chemical
Attributes
  • Gluten-free
  • Ingredient declaration
Locations
Location name Address
GREENFIELD GLOBAL USA INC - Connecticut 58 VALE BROOKFIELD, CT 06804
Documents
Type Location File name Effective Expiration
Kosher GREENFIELD GLOBAL USA INC - Connecticut !Kosher Cert- CT & KY Combined_Listed Products - exp 12.31.24.pdf 12/11/2023 12/11/2024
Gluten GREENFIELD GLOBAL USA INC - Connecticut Allergen Statement - Cane, Potato, or Beet Alcohol.pdf 12/19/2023 12/18/2024
Allergens GREENFIELD GLOBAL USA INC - Connecticut Allergens.pdf 10/5/2022 10/4/2024
No Animal Ingredient Statement GREENFIELD GLOBAL USA INC - Connecticut Animal Source Ingredients BSE-TSE Statement - All Products.pdf 9/12/2023 9/11/2024
Vegan/Vegetarian Statement GREENFIELD GLOBAL USA INC - Connecticut Beet 192 Proof Vegan.pdf 10/17/2022 10/17/2025
California Prop. 65 GREENFIELD GLOBAL USA INC - Connecticut California Prop 65 Certification Statement.pdf 3/7/2024 3/7/2026
Country of Origin GREENFIELD GLOBAL USA INC - Connecticut Country of Origin.pdf 10/4/2022 10/3/2025
Heavy Metal GREENFIELD GLOBAL USA INC - Connecticut Elemental Impurities Limits Statement - All Products.pdf 3/7/2024 3/7/2026
Safety Data Sheet (SDS) GREENFIELD GLOBAL USA INC - Connecticut Ethyl Alcohol 192 Proof.pdf 10/4/2022 10/3/2024
EtO Statement GREENFIELD GLOBAL USA INC - Connecticut Ethylene Oxide Statement - All Products.pdf 2/27/2024 2/27/2025
FSVP Assessment Form GREENFIELD GLOBAL USA INC - Connecticut FSVP Assessment Form.pdf 1/11/2024 1/10/2025
GMO GREENFIELD GLOBAL USA INC - Connecticut GMO Statement - Sugar Beet Alcohol.pdf 3/22/2024 3/22/2026
Irradiation Status Statement GREENFIELD GLOBAL USA INC - Connecticut Irradiation Statement.pdf 7/24/2023 7/23/2025
Item Questionnaire GREENFIELD GLOBAL USA INC - Connecticut Item Questionnaire.pdf 10/24/2022 10/23/2025
Label Sample GREENFIELD GLOBAL USA INC - Connecticut Label Sugar Beet Ethanol 192 Proof FCC Grade 1 Pint.pdf 10/25/2023 10/24/2024
Melamine GREENFIELD GLOBAL USA INC - Connecticut Melamine Statement - All Products.pdf 9/12/2023 9/11/2024
Natural GREENFIELD GLOBAL USA INC - Connecticut Natural Certificate and Nutritional Value Statement - Ethyl Alcohol 192 Proof.pdf 3/22/2024 3/22/2025
Nutrition GREENFIELD GLOBAL USA INC - Connecticut Nutrition.pdf 10/7/2022 10/6/2025
Residual Statement GREENFIELD GLOBAL USA INC - Connecticut OVI-Residual Solvents Statement - All Products.pdf 9/12/2023 9/11/2024
Pesticide GREENFIELD GLOBAL USA INC - Connecticut Pesticides Content Statement - Non Organic Alcohol.pdf 3/22/2024 3/22/2026
Lot Code GREENFIELD GLOBAL USA INC - Connecticut QA117, Batch Numbering System Code.pdf 6/14/2024 6/14/2027
HACCP Process Flow Diagram GREENFIELD GLOBAL USA INC - Connecticut QA151 HACCP Plan Summary.pdf 7/20/2022 7/19/2024
HACCP GREENFIELD GLOBAL USA INC - Connecticut QA151 HACCP Plan Summary.pdf 6/14/2024 6/14/2027
HARPC Food Safety Plan (Item) GREENFIELD GLOBAL USA INC - Connecticut QA152 HARPC Plan Summary.pdf 3/22/2024 3/22/2027
CoA Sample GREENFIELD GLOBAL USA INC - Connecticut Sample COA 100195.pdf 4/10/2024 4/10/2026
Shelf Life GREENFIELD GLOBAL USA INC - Connecticut Shelf Life Statement - Ethyl Alcohol Ethanol EtOH.pdf 3/22/2024 3/22/2026
Sewage Statement GREENFIELD GLOBAL USA INC - Connecticut Sludge Statement - All Products.pdf 12/21/2023 12/20/2025
Product Specification Sheet GREENFIELD GLOBAL USA INC - Connecticut Spec Sheet - Ethyl Alcohol, 192 Proof, Beet Derived, FCC Grade.pdf 10/26/2022 10/25/2025
Ingredient Statement GREENFIELD GLOBAL USA INC - Connecticut Spec Sheet - Ethyl Alcohol, 192 Proof, Beet Derived, FCC Grade.pdf 12/15/2023 12/14/2024